About

Registered Number: 03153895
Date of Incorporation: 01/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Armitt Library & Museum Centre, Rydal Road, Ambleside, Cumbria, LA22 9BL

 

Armitt Library & Museum Centre was setup in 1996, it's status is listed as "Active". The companies directors are listed as Nugent, Charles, Sanderson, Christopher, Colonel (Retired), Sykes, Timothy Vernon, Crook, Nigel Alexander, Herrington Howell, Karan Mary, Rollins, Ian Maurice, Baddeley, Gordon, Barton, Brian, Battrick, Elizabeth Margaret, Berry, Michael Robert William, Brockbank, Clare Elizabeth, Brown, John David Stuart, Burkitt, Mary, Clarke, Kenneth James, Gabb, Elizabeth, Grant, Francis James, Halstead, John Outram, Holmes, Claire, Maurice, Oliver Calley, O'hara, John Anthony, Renouf, Jane, Stansfield, Godfrey, Stoddard, Timothy Crispin, Walmsley, John, Walsh, Catherine Mary, Wilson, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUGENT, Charles 15 February 2012 - 1
SANDERSON, Christopher, Colonel (Retired) 18 June 2019 - 1
SYKES, Timothy Vernon 27 May 2015 - 1
BADDELEY, Gordon 23 November 2005 15 November 2011 1
BARTON, Brian 31 January 2007 01 January 2010 1
BATTRICK, Elizabeth Margaret 16 December 1999 16 April 2007 1
BERRY, Michael Robert William 01 February 1996 30 April 2003 1
BROCKBANK, Clare Elizabeth 01 February 1996 17 June 1998 1
BROWN, John David Stuart 14 May 2015 09 March 2020 1
BURKITT, Mary 01 April 2011 15 February 2012 1
CLARKE, Kenneth James 17 August 2005 01 June 2006 1
GABB, Elizabeth 01 June 1998 31 January 2002 1
GRANT, Francis James 18 February 1998 30 June 1999 1
HALSTEAD, John Outram 29 July 2003 31 October 2010 1
HOLMES, Claire 18 February 1998 30 June 1999 1
MAURICE, Oliver Calley 31 July 2002 13 July 2006 1
O'HARA, John Anthony 24 July 2008 12 August 2019 1
RENOUF, Jane 01 August 2001 17 August 2005 1
STANSFIELD, Godfrey 03 December 1997 31 August 1998 1
STODDARD, Timothy Crispin 31 January 2007 01 January 2010 1
WALMSLEY, John 01 August 2001 01 June 2005 1
WALSH, Catherine Mary 01 April 2011 18 February 2019 1
WILSON, Andrew 24 February 2000 31 December 2000 1
Secretary Name Appointed Resigned Total Appointments
CROOK, Nigel Alexander 17 June 1999 31 May 2000 1
HERRINGTON HOWELL, Karan Mary 23 November 2005 28 February 2007 1
ROLLINS, Ian Maurice 01 June 2000 24 October 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 May 2020
CH01 - Change of particulars for director 10 March 2020
CH01 - Change of particulars for director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
RESOLUTIONS - N/A 28 February 2020
CC04 - Statement of companies objects 28 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 04 October 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 19 June 2019
CH01 - Change of particulars for director 07 March 2019
AP01 - Appointment of director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 21 November 2017
CH01 - Change of particulars for director 20 November 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
TM01 - Termination of appointment of director 18 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 04 July 2015
AP01 - Appointment of director 04 July 2015
AP01 - Appointment of director 04 July 2015
TM01 - Termination of appointment of director 04 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 17 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 11 August 2013
AP01 - Appointment of director 11 August 2013
AP01 - Appointment of director 26 April 2013
AP01 - Appointment of director 26 April 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 11 March 2013
AP01 - Appointment of director 09 March 2013
TM01 - Termination of appointment of director 15 February 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 03 July 2012
TM02 - Termination of appointment of secretary 03 July 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 11 March 2010
TM01 - Termination of appointment of director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 19 February 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
AA - Annual Accounts 15 September 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
363s - Annual Return 10 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 08 December 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
AA - Annual Accounts 24 November 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
AA - Annual Accounts 13 July 1997
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 May 1996
NEWINC - New incorporation documents 01 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.